GPEUK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-20 View Report
Mortgage. Charge creation date: 2023-10-02. Charge number: 014354060011. 2023-10-04 View Report
Mortgage. Charge number: 8. 2023-10-03 View Report
Mortgage. Charge number: 10. 2023-10-03 View Report
Mortgage. Charge number: 9. 2023-10-03 View Report
Mortgage. Charge number: 7. 2023-10-03 View Report
Officers. Officer name: Luke Hodgson. Termination date: 2023-08-31. 2023-08-31 View Report
Officers. Officer name: Jalil Nicholas Kamaruddin. Termination date: 2023-08-21. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type full. 2022-12-28 View Report
Change of name. Description: Company name changed golden pharos (europe) LIMITED\certificate issued on 23/08/22. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type full. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-04-28 View Report
Persons with significant control. Change date: 2020-04-01. Psc name: Prestige Doors Plc. 2020-04-28 View Report
Officers. Change date: 2020-04-01. Officer name: Prestige Doors Plc. 2020-04-28 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Officers. Change date: 2019-09-02. Officer name: Prestige Doors Plc. 2019-09-02 View Report
Persons with significant control. Psc name: Prestige Doors Plc. Change date: 2019-09-02. 2019-09-02 View Report
Address. Old address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD. Change date: 2019-09-02. New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD. 2019-09-02 View Report
Officers. Change date: 2019-06-26. Officer name: Azura Binti Abdul-Halim. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Officer name: Luke Hodgson. Appointment date: 2019-03-01. 2019-03-20 View Report
Officers. Officer name: Robert Reah. Termination date: 2019-03-01. 2019-03-18 View Report
Officers. Appointment date: 2019-01-02. Officer name: Ungku Safiah Ungku-Ahmad. 2019-01-18 View Report
Officers. Officer name: Azura Binti Abdul-Halim. Appointment date: 2019-01-02. 2019-01-18 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-04-09 View Report
Accounts. Accounts type full. 2016-09-27 View Report
Officers. Termination date: 2016-09-01. Officer name: Kamarudin Md Nor. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Officers. Officer name: Robert Reah. Change date: 2014-05-27. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Officers. Change date: 2013-09-23. Officer name: Prestige Doors Plc. 2014-04-08 View Report
Address. Change date: 2013-09-23. Old address: C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD. 2013-09-23 View Report
Accounts. Made up date. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Made up date. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Made up date. 2011-09-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2011-07-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2011-07-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2011-06-21 View Report